Advanced company searchLink opens in new window

TARLINGER LLP

Company number OC363705

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2024 AA Unaudited abridged accounts made up to 30 April 2024
11 Apr 2024 LLCS01 Confirmation statement made on 11 April 2024 with no updates
04 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
11 Apr 2023 LLCS01 Confirmation statement made on 11 April 2023 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
04 Jul 2022 LLCH01 Member's details changed for Mr Sergejs Cerepovs on 4 July 2022
06 Jun 2022 LLCS01 Confirmation statement made on 11 April 2022 with no updates
21 Mar 2022 LLAD01 Registered office address changed from 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX England to Corner Chambers, 590a Kingsbury Road Birmingham B24 9nd on 21 March 2022
03 Nov 2021 LLPSC01 Notification of Eduards Rezvijs as a person with significant control on 1 November 2021
03 Nov 2021 LLPSC07 Cessation of Igors Rjabcevs as a person with significant control on 1 November 2021
03 Nov 2021 LLAP02 Appointment of Eko Trade & Finance Ou as a member on 1 November 2021
03 Nov 2021 LLTM01 Termination of appointment of I-Karkas Ou as a member on 1 November 2021
14 Oct 2021 AAMD Amended total exemption full accounts made up to 30 April 2020
14 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
13 Apr 2021 LLCS01 Confirmation statement made on 11 April 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
20 Apr 2020 LLCS01 Confirmation statement made on 11 April 2020 with no updates
04 Mar 2020 AAMD Amended total exemption full accounts made up to 30 April 2019
19 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
25 Apr 2019 LLCS01 Confirmation statement made on 11 April 2019 with no updates
12 Mar 2019 LLAD01 Registered office address changed from 483 Green Lanes London N13 4BS to 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX on 12 March 2019
11 Mar 2019 LLPSC07 Cessation of Sergejs Cerepovs as a person with significant control on 11 March 2019
11 Mar 2019 LLTM01 Termination of appointment of Filtex Limited as a member on 11 March 2019
11 Mar 2019 LLTM01 Termination of appointment of Asporto Ltd as a member on 11 March 2019
11 Mar 2019 LLPSC01 Notification of Igors Rjabcevs as a person with significant control on 11 March 2019